UKBizDB.co.uk

THRIVE HUBS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thrive Hubs Limited. The company was founded 10 years ago and was given the registration number 08874960. The firm's registered office is in EXETER. You can find them at Dean Clarke House, Southernhay East, Exeter, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THRIVE HUBS LIMITED
Company Number:08874960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Dean Clarke House, Southernhay East, Exeter, EX1 1AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Winslade House, Winslade Drive, Clyst St Mary, United Kingdom, EX5 1FY

Director04 February 2014Active
Winslade House, Winslade Drive, Clyst St Mary, United Kingdom, EX5 1FY

Director17 February 2022Active
Dean Clarke House, Southernhay East, Exeter, England, EX1 1AP

Secretary04 February 2014Active
139, Woodsmoor Lane, Stockport, United Kingdom, SK3 8TH

Director10 August 2014Active
Winslade House, Winslade Drive, Clyst St Mary, United Kingdom, EX5 1FY

Director17 February 2022Active
Winslade House, Winslade Drive, Clyst St Mary, United Kingdom, EX5 1FY

Director17 February 2022Active

People with Significant Control

Mr Mark David Edworthy
Notified on:04 February 2017
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:Winslade House, Winslade Drive, Clyst St Mary, United Kingdom, EX5 1FY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark David Edworthy
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:Dean Clarke House, Southernhay East, Exeter, United Kingdom, EX1 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Address

Change registered office address company with date old address new address.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-02-17Officers

Termination secretary company with name termination date.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Change of name

Certificate change of name company.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Accounts

Accounts amended with accounts type total exemption full.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.